Search icon

SIAM ENTERPRISES, INC.

Company Details

Entity Name: SIAM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Apr 1987 (38 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: J69424
FEI/EIN Number 65-0003867
Address: % NOEL JARAMILLO, 3812 SW 8TH ST, CORAL GABLES, FL 33134
Mail Address: % NOEL JARAMILLO, 3812 SW 8TH ST, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JARAMILLO, NOEL Agent 3812 SW 8TH STREET, CORAL GABLES, FL 33134

President

Name Role Address
JARAMILLO, NOEL President 3812 SW 8TH ST, CORAL GABLES, FL

Treasurer

Name Role Address
JARAMILLO, NOEL Treasurer 3812 SW 8TH ST, CORAL GABLES, FL

Vice President

Name Role Address
JARAMILLO, NOEL Vice President 3812 SW 8TH ST, CORAL GABLES, FL

Secretary

Name Role Address
JARAMILLO, NOEL Secretary 3812 SW 8TH ST, CORAL GABLES, FL

Director

Name Role Address
JARAMILLO, NOEL Director 3812 SW 8TH ST, CORAL GABLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 % NOEL JARAMILLO, 3812 SW 8TH ST, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2006-03-27 % NOEL JARAMILLO, 3812 SW 8TH ST, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2006-03-27 JARAMILLO, NOEL No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-27 3812 SW 8TH STREET, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000163363 LAPSED 1000000254678 DADE 2012-02-28 2022-03-07 $ 347.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000921012 ACTIVE 1000000187723 DADE 2010-09-13 2030-09-15 $ 339.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000921020 TERMINATED 1000000187724 DADE 2010-09-13 2020-09-15 $ 715.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-01-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State